Entity Name: | MOISES MARBLE & GRANITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOISES MARBLE & GRANITE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | P01000054419 |
FEI/EIN Number |
651109569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1181 NW 5th St, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1181 NW 5th St, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOISES HECTOR E | President | 1181 NW 5th St, POMPANO BEACH, FL, 33069 |
NOBILE IRMA C | Vice President | 1181 NW 5th St, POMPANO BEACH, FL, 33069 |
MOISES HECTOR E | Agent | 1181 NW 5th St, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 1181 NW 5th St, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | MOISES, HECTOR EDGARDO | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 1181 NW 5th St, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 1181 NW 5th St, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-08-22 |
AMENDED ANNUAL REPORT | 2023-08-05 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-10-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State